Background WavePink WaveYellow Wave

SIGMA PROPERTY GROUP LTD (12164820)

SIGMA PROPERTY GROUP LTD (12164820) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SIGMA PROPERTY GROUP LTD has been registered for 6 years. Current directors include CHRISTOFI, Marinos.

Company Number
12164820
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOFI, Marinos
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PROPERTY GROUP LTD

SIGMA PROPERTY GROUP LTD is an active company incorporated on 19 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SIGMA PROPERTY GROUP LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12164820

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

AWFP HORSHAM LTD
From: 19 August 2019To: 29 October 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRISTOFI, Marinos

Active
LondonN21 3NA
Born December 1987
Director
Appointed 16 Jul 2020

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

SAVAGE, Shaun Terence

Resigned
LondonN21 3NA
Born August 1968
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

SELLMAN, Nicholas James

Resigned
LondonN21 3NA
Born January 1981
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Marinos Christofi

Active
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2020
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2019
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Allotment Shares
25 August 2019
SH01Allotment of Shares
Incorporation Company
19 August 2019
NEWINCIncorporation